Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZEPHIR TECHNIK LIMITED
Company Information for

ZEPHIR TECHNIK LIMITED

40-41 GREAT CASTLE STREET, LONDON, W1W,
Company Registration Number
04083796
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Zephir Technik Ltd
ZEPHIR TECHNIK LIMITED was founded on 2000-10-04 and had its registered office in 40-41 Great Castle Street. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
ZEPHIR TECHNIK LIMITED
 
Legal Registered Office
40-41 GREAT CASTLE STREET
LONDON
 
Previous Names
UNIQUEAIR ASSOCIATES LIMITED22/01/2001
Filing Information
Company Number 04083796
Date formed 2000-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-16 22:00:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZEPHIR TECHNIK LIMITED

Current Directors
Officer Role Date Appointed
JAMIESON STONE REGISTRARS LTD
Company Secretary 2006-02-01
MICHAEL RALPH STONE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIESON STONE LTD
Director 2006-02-01 2011-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-09 2006-02-01
COMPANY DIRECTORS LIMITED
Director 2002-12-09 2006-02-01
STRATEGIC ACTION LTD
Company Secretary 2000-12-20 2002-12-09
STRATEGIC SECRETARIES LIMITED
Director 2001-03-24 2002-12-09
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-10-04 2001-01-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-10-04 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIESON STONE REGISTRARS LTD 13 QUEEN'S GATE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-31 CURRENT 2006-10-30 Active
JAMIESON STONE REGISTRARS LTD KING HOLDINGS LIMITED Company Secretary 2011-03-21 CURRENT 2006-11-24 Active
JAMIESON STONE REGISTRARS LTD ENTERPRISE DIGITAL SOLUTIONS LIMITED Company Secretary 2011-03-21 CURRENT 1997-05-20 Active
JAMIESON STONE REGISTRARS LTD CAROLINE SHASHA INTERIORS LIMITED Company Secretary 2009-09-01 CURRENT 2008-03-27 Active
JAMIESON STONE REGISTRARS LTD FIRST LINE ENTERTAINMENT LTD Company Secretary 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
JAMIESON STONE REGISTRARS LTD KESERA PRODUCTIONS LTD Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2013-09-03
JAMIESON STONE REGISTRARS LTD ERMAGORA LAVIASANA LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
JAMIESON STONE REGISTRARS LTD CARINULE LTD Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
JAMIESON STONE REGISTRARS LTD 174 LADBROKE GROVE LIMITED Company Secretary 2006-09-27 CURRENT 2006-05-22 Active
JAMIESON STONE REGISTRARS LTD AROCAMRE INVESTMENTS LTD Company Secretary 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
JAMIESON STONE REGISTRARS LTD COLBY FILTRATION LIMITED Company Secretary 2006-02-01 CURRENT 2002-12-10 Dissolved 2015-11-24
JAMIESON STONE REGISTRARS LTD TECHNOLOGIES & DEVELOPMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2015-11-24
JAMIESON STONE REGISTRARS LTD AIRPOLAR LTD Company Secretary 2006-02-01 CURRENT 2004-07-08 Dissolved 2016-11-22
JAMIESON STONE REGISTRARS LTD FELSHAM INVESTMENTS LIMITED Company Secretary 2000-03-03 CURRENT 1995-04-05 Active
JAMIESON STONE REGISTRARS LTD JAMIESON STONE SERVICES LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active
MICHAEL RALPH STONE HANCOCK AND STEWART LTD. Director 2012-03-31 CURRENT 1998-05-28 Active
MICHAEL RALPH STONE COLBY FILTRATION LIMITED Director 2011-04-01 CURRENT 2002-12-10 Dissolved 2015-11-24
MICHAEL RALPH STONE AIRPOLAR LTD Director 2011-04-01 CURRENT 2004-07-08 Dissolved 2016-11-22
MICHAEL RALPH STONE CARINULE LTD Director 2006-11-23 CURRENT 2006-11-23 Active
MICHAEL RALPH STONE KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED Director 1998-07-14 CURRENT 1969-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-19DS01APPLICATION FOR STRIKING-OFF
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0104/10/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0104/10/14 NO CHANGES
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0104/10/13 NO CHANGES
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AR0104/10/12 NO CHANGES
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON STONE LTD
2011-10-31AR0104/10/11 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MR MICHAEL RALPH STONE
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19AR0104/10/10 FULL LIST
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-11AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-10-15AR0104/10/09 FULL LIST
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STONE LTD / 12/10/2009
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 12/10/2009
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STONE LTD / 14/05/2009
2009-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 14/05/2009
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O JAMIESON STONE THIRD FLOOR 26 EASTCASTLE STREET LONDON W1W 8DQ
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288bSECRETARY RESIGNED
2005-12-02363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: C/O JAMIESON STONE 2ND FLOOR IR GROUP 6-10 GREAT PORTLAND STREET LONDON W1W 8QL
2004-11-15363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-02-25288bSECRETARY RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 1 SAXON COURT HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4DT
2002-10-18363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-24363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-03-30288aNEW DIRECTOR APPOINTED
2001-01-22CERTNMCOMPANY NAME CHANGED UNIQUEAIR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/01/01
2001-01-18225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 1 SAXON COURT HADLOW DOWN EAST SUSSEX TN22 4DT
2001-01-09288bSECRETARY RESIGNED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2001-01-09288bDIRECTOR RESIGNED
2000-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to ZEPHIR TECHNIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against ZEPHIR TECHNIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEPHIR TECHNIK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2012-04-01 £ 11,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEPHIR TECHNIK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 4,954
Current Assets 2012-04-01 £ 12,023
Debtors 2012-04-01 £ 7,069
Shareholder Funds 2012-04-01 £ 51

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZEPHIR TECHNIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEPHIR TECHNIK LIMITED
Trademarks
We have not found any records of ZEPHIR TECHNIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEPHIR TECHNIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ZEPHIR TECHNIK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ZEPHIR TECHNIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyZEPHIR TECHNIK LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEPHIR TECHNIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZEPHIR TECHNIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1W